D.R. MATTHEWS INSULATIONS LIMITED

Register to unlock more data on OkredoRegister

D.R. MATTHEWS INSULATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02702511

Incorporation date

31/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsley House, 22-24 Elm Road, Leigh-On-Sea SS9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1992)
dot icon15/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon10/03/2023
Director's details changed for Mr Gary John Morton on 2023-03-10
dot icon10/03/2023
Change of details for Mr Gary Morton as a person with significant control on 2023-03-10
dot icon27/09/2022
Notification of Barofay Limited as a person with significant control on 2016-06-06
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/03/2022
Change of details for Mr Gary Morton as a person with significant control on 2022-03-28
dot icon28/03/2022
Director's details changed for Mr Gary John Morton on 2022-03-28
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Change of details for Mr Robert Coster as a person with significant control on 2018-10-24
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Registered office address changed from Kingsley House Elm Road Leigh-on-Sea SS9 1SN England to Kingsley House 22-24 Elm Road Leigh-on-Sea SS9 1SN on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Gary John Morton on 2018-03-29
dot icon11/04/2018
Director's details changed for Robert Peter Coster on 2018-03-29
dot icon11/04/2018
Secretary's details changed for Robert Peter Coster on 2018-03-29
dot icon11/04/2018
Registered office address changed from 21 Fairleigh Drive Leigh-on-Sea Essex SS9 2HZ to Kingsley House Elm Road Leigh-on-Sea SS9 1SN on 2018-04-11
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of John Robertson as a director on 2015-06-30
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Registered office address changed from Unit 5 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ England on 2013-07-29
dot icon24/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 2013-04-12
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Gary John Morton on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Registered office changed on 13/05/2009 from clements house 1279 london road leigh on sea essex SS9 2AD
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Director's change of particulars / gary morton / 31/12/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD
dot icon14/04/2008
Location of register of members
dot icon06/11/2007
New director appointed
dot icon05/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2007
Return made up to 31/03/07; full list of members
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: 1279 london road leigh on sea essex SS9 2AD
dot icon08/11/2006
Director resigned
dot icon03/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director resigned
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Director resigned
dot icon28/06/2003
Particulars of mortgage/charge
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon25/01/2003
Registered office changed on 25/01/03 from: hill & abbott threadneedle house 9-10 market road chelmsford essex CM1 1XH
dot icon27/06/2002
New director appointed
dot icon29/05/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
Full accounts made up to 2001-03-31
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Registered office changed on 28/05/02 from: poplar farm gay bowers road, danbury chelmsford essex CM3 4JQ
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon04/06/2001
Resolutions
dot icon25/04/2001
Full accounts made up to 2000-03-31
dot icon28/03/2001
Return made up to 31/03/01; full list of members
dot icon29/03/2000
Return made up to 31/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon26/03/1999
Return made up to 31/03/99; full list of members
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
New secretary appointed
dot icon06/07/1998
Particulars of mortgage/charge
dot icon02/04/1998
Return made up to 31/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon26/03/1997
Return made up to 31/03/97; full list of members
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon25/03/1996
Return made up to 31/03/96; full list of members
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon23/03/1994
Return made up to 31/03/94; full list of members
dot icon08/04/1993
Resolutions
dot icon31/03/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/03/1993
Resolutions
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Return made up to 31/03/93; full list of members
dot icon12/03/1993
Secretary resigned;new secretary appointed
dot icon20/05/1992
Registered office changed on 20/05/92 from: 26 chertsey road leytonstone london E11 4DG
dot icon08/04/1992
Secretary resigned
dot icon31/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+25.46 % *

* during past year

Cash in Bank

£105,872.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
140.81K
-
0.00
40.80K
-
2022
0
282.08K
-
0.00
84.39K
-
2023
5
263.95K
-
0.00
105.87K
-
2023
5
263.95K
-
0.00
105.87K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

263.95K £Descended-6.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.87K £Ascended25.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coster, Robert Peter
Director
20/05/2002 - Present
4
Morton, Gary John
Director
20/05/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D.R. MATTHEWS INSULATIONS LIMITED

D.R. MATTHEWS INSULATIONS LIMITED is an(a) Active company incorporated on 31/03/1992 with the registered office located at Kingsley House, 22-24 Elm Road, Leigh-On-Sea SS9 1SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D.R. MATTHEWS INSULATIONS LIMITED?

toggle

D.R. MATTHEWS INSULATIONS LIMITED is currently Active. It was registered on 31/03/1992 .

Where is D.R. MATTHEWS INSULATIONS LIMITED located?

toggle

D.R. MATTHEWS INSULATIONS LIMITED is registered at Kingsley House, 22-24 Elm Road, Leigh-On-Sea SS9 1SN.

What does D.R. MATTHEWS INSULATIONS LIMITED do?

toggle

D.R. MATTHEWS INSULATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does D.R. MATTHEWS INSULATIONS LIMITED have?

toggle

D.R. MATTHEWS INSULATIONS LIMITED had 5 employees in 2023.

What is the latest filing for D.R. MATTHEWS INSULATIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-21 with updates.